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

Faulkner, Graham John

    Related profiles found in government register
  • Faulkner, Graham John
    British ceo of a charity born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The National Society For, Epilepsy, Chalfont St Peter, Buckinghamshire, SL9 0RJ

      IIF 1
  • Faulkner, Graham John
    British charity chief executive born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinecroft, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG

      IIF 2 IIF 3
  • Faulkner, Graham John
    British charity worker born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queen Square Imaging Centre, 8-11 Queen Square, London, WC1N 3AR

      IIF 4
  • Faulkner, Graham John
    British chief executive born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chiltern Business Centre, 63-65 Woodside Road, Amersham, Bucks, HP6 6AA, United Kingdom

      IIF 5
    • icon of address Chesham Lane, Chalfont Saint Peter, Buckinghamshire, SL9 0RJ

      IIF 6
    • icon of address Epilepsy Society, Chesham Lane, Chalfont St. Peter, Buckinghamshire, SL9 0RJ, England

      IIF 7
    • icon of address Pinecroft, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG

      IIF 8 IIF 9
  • Faulkner, Graham John
    British chief executive (national charity) born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinecroft, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG

      IIF 10
  • Faulkner, Graham John
    British company director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6 Centre Parade, Place Farm Way, Monks Risborough, Bucks, HP27 9JS, United Kingdom

      IIF 11
    • icon of address Pinecroft, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG

      IIF 12 IIF 13
  • Faulkner, Graham John
    British director born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beaufort House, 51 New North Road, Exeter, EX4 4EP, United Kingdom

      IIF 14
  • Faulkner, Graham John
    British director of care born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinecroft, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG

      IIF 15
  • Faulkner, Graham John
    British director retirement security born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Pinecroft, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG

      IIF 16
  • Faulkner, Graham John
    British retired born in September 1948

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, Chiltern Business Centre, 63-63 Woodside Road, Amersham, Bucks, HP6 6AA, United Kingdom

      IIF 17
    • icon of address 17, Chiltern Business Centre, 63-65 Woodside Road, Amersham, Bucks, HP6 6AA, United Kingdom

      IIF 18
    • icon of address Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS, England

      IIF 19
    • icon of address 7 The Courtyards, London Road, Aston Clinton, Aylesbury, Buckinghamshire, HP22 5GW, England

      IIF 20
  • Faulkner, Graham John
    British

    Registered addresses and corresponding companies
    • icon of address Pinecroft, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG

      IIF 21
  • Faulkner, Graham John

    Registered addresses and corresponding companies
    • icon of address Pinecroft, Honor End Lane, Prestwood, Buckinghamshire, HP16 9HG

      IIF 22
child relation
Offspring entities and appointments
Active 1
  • 1
    icon of address 16 The Courtyards London Road, Aston Clinton, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Equity (Company account)
    63,475 GBP2024-04-30
    Officer
    icon of calendar 2022-09-01 ~ now
    IIF 20 - Director → ME
Ceased 21
  • 1
    CHESHIRE FOUNDATION HOUSING ASSOCIATION(THE) - 1999-11-24
    icon of address The Coach House, Gresham Road, Staines, Middlesex
    Active Corporate (10 parents)
    Officer
    icon of calendar 1993-11-17 ~ 1998-11-18
    IIF 15 - Director → ME
  • 2
    NSE ENTERPRISES LIMITED - 2011-02-16
    icon of address Epilepsy Society, Chesham Lane, Chalfont St Peter, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2001-07-26 ~ 2013-09-27
    IIF 1 - Director → ME
  • 3
    icon of address 29-31 Castle Street, High Wycombe, Buckinghamshire, England
    Active Corporate (8 parents)
    Equity (Company account)
    -3 GBP2024-03-31
    Officer
    icon of calendar 2015-03-04 ~ 2020-11-25
    IIF 11 - Director → ME
  • 4
    BIRMINGHAM CARE - 1999-07-29
    BIRMINGHAM CARE UNITS - 1992-08-17
    icon of address Bcop, 40b Imperial Ct, Pershore Road South Kings Norton, Birmingham, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar ~ 1995-04-25
    IIF 16 - Director → ME
  • 5
    JEC OF THE UNITED KINGDOM AND IRELAND - 2004-08-23
    icon of address New Anstey House, Gate Way Drive Yeadon, Leeds, West Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-06-20 ~ 2011-06-24
    IIF 2 - Director → ME
  • 6
    CHESHIRE FOUNDATION HOMES FOR THE SICK. (THE) - 1976-12-31
    LEONARD CHESHIRE FOUNDATION(THE) - 2007-10-01
    icon of address Regus - The News Building Third Floor, 3 London Bridge Street, London, England
    Active Corporate (12 parents, 6 offsprings)
    Officer
    icon of calendar 1995-10-01 ~ 1997-06-30
    IIF 21 - Secretary → ME
  • 7
    THE LEONARD CHESHIRE FOUNDATION TRADING ACTIVITIES LIMITED - 1999-11-18
    icon of address Regus - The News Building, 3 London Bridge Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -273,158 GBP2023-05-31
    Officer
    icon of calendar 1996-09-02 ~ 1997-09-01
    IIF 22 - Secretary → ME
  • 8
    icon of address 17 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Bucks, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,500 GBP2024-03-31
    Officer
    icon of calendar 2015-05-19 ~ 2021-03-11
    IIF 18 - Director → ME
  • 9
    icon of address The Dana Centre, 165 Queen's Gate, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-02-18 ~ 2014-07-24
    IIF 7 - Director → ME
  • 10
    MISKEL LIMITED - 2000-10-04
    icon of address Epilepsy Society, Chesham Lane, Chalfont St Peter, Buckinghamshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2000-10-03 ~ 2013-09-27
    IIF 6 - Director → ME
  • 11
    WORTHY INVESTMENT IN SOCIAL HOUSING VII PLC - 1993-11-02
    PARADIGM COMMERCIAL PLC - 2019-11-28
    PARADIGM HOMES PLC - 2010-06-09
    CHILTERN ASSURED HOMES PLC - 2005-06-24
    SOURCEBALANCE PUBLIC LIMITED COMPANY - 1993-02-11
    icon of address 1 Glory Park Avenue, Wooburn Green, High Wycombe, Buckinghamshire
    Active Corporate (14 parents)
    Officer
    icon of calendar 2002-02-20 ~ 2005-07-27
    IIF 8 - Director → ME
  • 12
    HACKREMCO (NO. 191) LIMITED - 1984-11-26
    icon of address Queen Square Imaging Centre, 8-11 Queen Square, London
    Active Corporate (7 parents)
    Equity (Company account)
    53,392 GBP2022-03-31
    Officer
    icon of calendar 2011-01-01 ~ 2020-11-30
    IIF 4 - Director → ME
  • 13
    icon of address 17 Chiltern Business Centre, 63-63 Woodside Road, Amersham, Bucks, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    19,502 GBP2023-04-05
    Officer
    icon of calendar 2014-10-01 ~ 2021-03-09
    IIF 17 - Director → ME
  • 14
    ROSSCROWN LIMITED - 1987-09-30
    icon of address Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (7 parents)
    Equity (Company account)
    -578,064 GBP2024-03-31
    Officer
    icon of calendar ~ 1992-06-18
    IIF 12 - Director → ME
  • 15
    icon of address Unit 3 Wellesbourne Distribution Park Loxley Road, Wellesbourne, Warwick, England
    Active Corporate (7 parents, 25 offsprings)
    Profit/Loss (Company account)
    779,245 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar ~ 1992-06-18
    IIF 13 - Director → ME
  • 16
    icon of address 17 Chiltern Business Centre, 63-65 Woodside Road, Amersham, Bucks, United Kingdom
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2012-03-23 ~ 2021-03-09
    IIF 5 - Director → ME
  • 17
    icon of address Rsm Tenon Restructuring, 34 Clarendon Road, Watford, Hertfordshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2004-01-18 ~ 2005-01-22
    IIF 3 - Director → ME
  • 18
    RESIDENTIAL CARE ASSOCIATION LIMITED - 1984-05-04
    icon of address 8th Floor 25 Farringdon Street, London
    Dissolved Corporate (11 parents)
    Officer
    icon of calendar 1995-01-01 ~ 2000-01-23
    IIF 9 - Director → ME
  • 19
    ST LOYE'S COLLEGE FOUNDATION - 1997-08-05
    ST. LOYE'S COLLEGE FOR TRAINING THE DISABLED FOR COMMERCE & INDUSTRY - 1990-02-28
    ST LOYE'S COLLEGE - 1993-01-08
    ST. LOYE'S FOUNDATION - 2016-12-21
    icon of address The X Centre, Commercial Road, Exeter, England
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 2013-11-26 ~ 2018-03-27
    IIF 14 - Director → ME
  • 20
    icon of address Enham Place, Enham Alamein, Andover, Hampshire, England
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2015-04-20 ~ 2018-07-26
    IIF 19 - Director → ME
  • 21
    icon of address 2 London Wall Place, 6th Floor, London, England
    Active Corporate (10 parents)
    Officer
    icon of calendar 2008-03-03 ~ 2013-09-30
    IIF 10 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.