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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Graham Duncan-hartley

    Related profiles found in government register
  • Mr Graham Duncan-hartley
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beamsley Mill House, Beamsley, Skipton, BD23 6HH, England

      IIF 1
    • Hill Top Farm Offices, Storiths, Skipton, BD23 6HX, England

      IIF 2
    • Suite 4, Hill Top Farm Offices, Storiths, Skipton, North Yorkshire, BD23 6HX, United Kingdom

      IIF 3 IIF 4
  • Mr Graham Duncan-hartley
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Top Farm Offices, Storiths, Skipton, North Yorkshire, BD23 6HX, United Kingdom

      IIF 5
    • Suite 4, Hill Top Farm Offices, Storiths, Skipton, North Yorkshire, BD23 6HX, United Kingdom

      IIF 6
  • Duncan, Graham
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beamsley Mill House, Beamsley, Skipton, BD23 6HH, England

      IIF 7
  • Duncan-hartley, Graham
    British born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Suite 4, Hill Top Farm Offices, Storiths, Skipton, North Yorkshire, BD23 6HX, United Kingdom

      IIF 8 IIF 9
  • Duncan-hartley, Graham
    British company director born in August 1968

    Resident in England

    Registered addresses and corresponding companies
    • Beamsley Mill House, Beamsley, Skipton, BD23 6HH, England

      IIF 10
    • Hill Top Farm Offices, Storiths, Skipton, BD23 6HX, England

      IIF 11
  • Duncan, Graham
    British born in August 1968

    Registered addresses and corresponding companies
    • 117 Sterling Gardens, London, SE14 6DU

      IIF 12
  • Duncan, Graham
    British accountant born in August 1968

    Registered addresses and corresponding companies
    • 87 Colonel Stephens Way, Tenterden, Kent, TN30 6EW

      IIF 13
  • Duncan, Graham Andrew
    British

    Registered addresses and corresponding companies
    • 4, Walton Street, St Albans, Herts, AL1 4DQ

      IIF 14
  • Duncan, Graham Andrew
    British accountant

    Registered addresses and corresponding companies
  • Duncan, Graham
    British cfo born in June 1972

    Registered addresses and corresponding companies
    • 6&7, Princes Court, Wapping Lane, London, W1W 2DA, United Kingdom

      IIF 25
  • Duncan, Graham
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lambeth High Street, London, SE1 7JN, England

      IIF 26
  • Duncan, Graham
    British accountant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Lambeth High Street, London, SE1 7NJ, United Kingdom

      IIF 27
    • C/o Nat, New City Cloisters, 196 Old Street, London, EC1V 9FR

      IIF 28
    • Mill House, Groombridge Hill, Groombridge, Tunbridge Wells, Kent, TN3 9QG, England

      IIF 29
  • Duncan, Graham
    British director born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Beamsley Mill House, Beamsley, Skipton, North Yorkshire, BD23 6HH

      IIF 30
    • Beamsley Mill House, Beamsley, Skipton, North Yorkshire, BD23 6HH, England

      IIF 31
  • Duncan, Graham
    British

    Registered addresses and corresponding companies
    • 117 Sterling Gardens, London, SE14 6DU

      IIF 32
  • Duncan, Graham
    British accountant

    Registered addresses and corresponding companies
    • 87 Colonel Stephens Way, Tenterden, Kent, TN30 6EW

      IIF 33
  • Duncan-hartley, Graham
    British born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hill Top Farm Offices, Storiths, Skipton, North Yorkshire, BD23 6HX, United Kingdom

      IIF 34
    • Suite 4, Hill Top Farm Offices, Storiths, Skipton, North Yorkshire, BD23 6HX, United Kingdom

      IIF 35
  • Duncan, Graham Andrew

    Registered addresses and corresponding companies
    • 69, Old Street, London, EC1V 9HX, England

      IIF 36
    • 4, Walton Street, St Albans, Herts, AL1 4DQ

      IIF 37
  • Duncan, Graham

    Registered addresses and corresponding companies
    • 1, Lambeth High Street, London, SE1 7JN, England

      IIF 38
    • 1, Lambeth High Street, London, SE1 7NJ, United Kingdom

      IIF 39
child relation
Offspring entities and appointments 28
  • 1
    CLARO ENTERPRISES
    02450753
    Spa Road, Starbeck, Harrogate, North Yorkshire
    Active Corporate (23 parents)
    Officer
    2016-02-15 ~ 2018-04-17
    IIF 7 - Director → ME
  • 2
    CONNECT CASHLESS PARKING LIMITED - now
    MIRADA CONNECT LIMITED
    - 2019-07-05 06884074
    2nd Floor, Bishops Court 17a The Broadway, Hatfield, England
    Dissolved Corporate (23 parents)
    Officer
    2009-04-22 ~ 2009-04-23
    IIF 25 - Director → ME
    2009-04-23 ~ 2015-04-01
    IIF 16 - Secretary → ME
  • 3
    DASK LIMITED
    04607100
    The Studio Ravenside Retail & Leisure Park, Glynde Gap, Bexhill-on-sea, East Sussex, England
    Dissolved Corporate (6 parents)
    Officer
    2002-12-03 ~ 2005-01-24
    IIF 13 - Director → ME
    2002-12-03 ~ 2005-01-24
    IIF 33 - Secretary → ME
  • 4
    DIGITAL IMPACT (UK) LIMITED
    - now 04234696
    BLUE BREAKER LIMITED - 2001-07-30
    3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (18 parents)
    Officer
    2008-05-01 ~ 2014-04-01
    IIF 17 - Secretary → ME
  • 5
    DIGITAL INTERACTIVE STUDIO CENTRE LIMITED
    - now 04234460
    DIGITAL INTERACTIVE PRODUCTION COMPANY LIMITED - 2001-09-19
    THE GAMING CHANNEL LIMITED - 2001-08-31
    HAPPY HUNTER LIMITED - 2001-07-18
    Uhy Hacker Young Llp, Quadrant House 4 Thomas More Square, London
    Dissolved Corporate (17 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 24 - Secretary → ME
  • 6
    DIGITAL INTERACTIVE TELEVISION GROUP LIMITED
    04249015
    3rd Floor Chancery House, St Nicholas Way, Sutton, Surrey, United Kingdom
    Dissolved Corporate (16 parents)
    Officer
    2008-05-01 ~ 2015-04-01
    IIF 15 - Secretary → ME
  • 7
    DIGITAL TELEVISION PRODUCTION COMPANY LIMITED
    04308106
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (14 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 22 - Secretary → ME
  • 8
    ELEGANT FINISHES LIMITED
    15837669
    Suite 4 Hill Top Farm Offices, Storiths, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 9
    FANCY A FLUTTER LIMITED
    04521685
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (13 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 19 - Secretary → ME
  • 10
    FORMULA E RACING LIMITED - now
    PARALLEL MEDIA GROUP WORLDWIDE LIMITED - 2019-05-16
    PARALLEL SMART MEDIA UK LIMITED - 2018-01-16
    PARALLEL MEDIA WORLDWIDE LTD - 2013-04-12
    PARALLEL SMART MEDIA (HOLDINGS) UK LTD - 2013-01-07
    PARALLEL MEDIA WORLDWIDE LIMITED - 2012-09-13
    PARALLEL TELEVISION (2001) LIMITED
    - 2009-04-09 03378197
    CNBC SPORTS INTERNATIONAL LIMITED - 2001-07-10
    PARALLEL SPORT (WW) LIMITED - 1998-12-09
    PARALLEL SPORT (WORLDWIDE) LIMITED - 1997-08-19
    BURGINHALL 978 LIMITED - 1997-08-18
    3 Park Court, Pyrford Road, West Byfleet, Surrey, England
    Dissolved Corporate (31 parents)
    Officer
    2006-06-23 ~ 2008-08-12
    IIF 37 - Secretary → ME
  • 11
    GO INTERACT TV LIMITED
    - now 04088072
    DIGITAL INTERACTIVE BROADBAND SERVICES LIMITED - 2002-02-11
    DIBS SERVICES LIMITED - 2001-01-19
    DWSCO 2084 LIMITED - 2000-10-24
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (24 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 18 - Secretary → ME
  • 12
    JENKINS MANAGEMENT COMPANY LIMITED
    08018330
    Beamsley Mill House, Beamsley, Skipton, North Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2012-04-03 ~ dissolved
    IIF 31 - Director → ME
  • 13
    KNOTTY JOINERY LIMITED
    16082042
    Suite 4 Hill Top Farm Offices, Storiths, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-11-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    2024-11-15 ~ now
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 14
    LIVE COMPANY GROUP PLC - now
    PARALLEL MEDIA GROUP PLC
    - 2017-12-22 00630968 10317243... (more)
    WORLD SPORT GROUP PLC - 2003-01-21
    ORCHARD FURNITURE PLC - 2001-08-16
    WYEFIELD GROUP PLC - 1999-01-06
    LINCOLN HOUSE PLC - 1994-08-03
    WILLIAM MORRIS FINE ARTS PUBLIC LIMITED COMPANY - 1988-05-09
    CEYLON & INDIAN PLANTERS HOLDINGS PUBLIC LIMITED COMPANY - 1984-04-24
    Frp Advisory Trading Limited, Jupiter House Warley Hill Business Park, The Drive, Brentwood, Essex
    Liquidation Corporate (58 parents, 16 offsprings)
    Officer
    2006-06-23 ~ 2007-07-01
    IIF 14 - Secretary → ME
  • 15
    MIETV LIMITED
    - now 04349245
    LOOPSHARE ENTERPRISES LIMITED - 2002-05-10
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 20 - Secretary → ME
  • 16
    MIRADA LIMITED - now
    MIRADA PLC
    - 2023-07-19 03609752
    YOOMEDIA PLC - 2008-02-26
    E-DISTRICT.NET PLC - 2002-04-05
    SYNET COMMUNICATIONS LIMITED - 2000-01-27
    C/o Begbies Traynor (london) Llp 31st Floor, 40 Bank Street, London
    Dissolved Corporate (37 parents, 4 offsprings)
    Officer
    2008-05-01 ~ 2015-04-01
    IIF 36 - Secretary → ME
  • 17
    NATIONAL AIDS TRUST
    02175938
    The Mark Ashley Centre, 159 Mile End Road, London, England
    Active Corporate (84 parents)
    Officer
    2010-03-18 ~ 2016-01-07
    IIF 28 - Director → ME
  • 18
    PARALLEL MEDIA EUROPE LIMITED
    - now 03880654
    PARALLEL MEDIA RUGBY LIMITED - 2003-01-24
    Devonshire House, 60 Goswell Road, London
    Dissolved Corporate (18 parents, 1 offspring)
    Officer
    2006-06-23 ~ 2008-08-12
    IIF 23 - Secretary → ME
  • 19
    PHARMACEUTICAL PRESS LIMITED
    07165037
    66-68 East Smithfield, London, England
    Active Corporate (14 parents)
    Officer
    2011-01-01 ~ 2012-01-06
    IIF 27 - Director → ME
    2011-01-01 ~ 2012-01-06
    IIF 39 - Secretary → ME
  • 20
    ROYAL COLLEGE OF PHARMACY ENTERPRISES LIMITED - now
    RPS PUBLISHING LIMITED
    - 2025-12-15 05803586
    66-68 East Smithfield, London, England
    Active Corporate (15 parents)
    Officer
    2011-02-01 ~ 2012-01-06
    IIF 26 - Director → ME
    2011-02-01 ~ 2012-01-06
    IIF 38 - Secretary → ME
  • 21
    SPROUTING LIMITED
    07869854
    Mill House Groombridge Hill, Groombridge, Tunbridge Wells, Kent
    Dissolved Corporate (1 parent)
    Officer
    2011-12-02 ~ dissolved
    IIF 29 - Director → ME
  • 22
    TACHBROOK SUPPLIES LIMITED
    08591761
    Beamsley Mill House, Beamsley, Skipton, North Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    2013-07-01 ~ dissolved
    IIF 30 - Director → ME
  • 23
    TAYLER & TAYLER INVESTMENTS LIMITED - now
    THE COLOR COMPANY LIMITED
    - 2005-02-15 02574079
    THE PRODUCTION SHOP LIMITED - 1992-12-23
    CLEARWALK LIMITED - 1991-03-07
    Aquarium, 1-7 King Street, Reading, Berkshire
    Dissolved Corporate (18 parents)
    Officer
    2001-01-01 ~ 2002-01-04
    IIF 12 - Director → ME
    2001-08-01 ~ 2002-01-04
    IIF 32 - Secretary → ME
  • 24
    UNIQUE PERFORMANCE MAINTENANCE LTD
    12558753
    Beamsley Mill House, Beamsley, Skipton, England
    Dissolved Corporate (1 parent)
    Officer
    2020-04-16 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2020-04-16 ~ dissolved
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Ownership of voting rights - 75% or more OE
  • 25
    UP MAINTENANCE LTD
    11591637
    Hill Top Farm Offices, Storiths, Skipton, North Yorkshire, United Kingdom
    Active Corporate (2 parents)
    Officer
    2018-09-27 ~ now
    IIF 34 - Director → ME
    Person with significant control
    2018-09-27 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    UP REFURBISHMENT LTD
    12441997
    Hill Top Farm Offices, Storiths, Skipton, England
    Dissolved Corporate (2 parents)
    Officer
    2020-02-04 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2020-02-04 ~ dissolved
    IIF 2 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – More than 25% but not more than 50% OE
  • 27
    WHOOSH GROUP LIMITED
    - now 04495013
    TEXTPERT LIMITED - 2003-04-17
    Suite C G West Wing New City Cloisters, 196 Old Street, London, United Kingdom
    Dissolved Corporate (17 parents)
    Officer
    2008-05-01 ~ dissolved
    IIF 21 - Secretary → ME
  • 28
    WILD PAINT LTD
    15837713
    Suite 4 Hill Top Farm Offices, Storiths, Skipton, North Yorkshire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2024-07-15 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2024-07-15 ~ now
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 22 April 2026 and licensed under the Open Government Licence v3.0.