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

Mr Graham James Bosher

    Related profiles found in government register
  • Mr Graham James Bosher
    British born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 51a, George Street, Richmond, Surrey, TW9 1HJ

      IIF 1
  • Mr Graham James Bosher
    British born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 2
    • icon of address 16, St. Albans Gardens, Teddington, Middlesex, TW11 8AE, England

      IIF 3 IIF 4
  • Bosher, Graham James
    British ceo born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 34, Marina Place, Hampton Wick, Surrey, KT1 4BH

      IIF 5
  • Bosher, Graham James
    British director born in August 1981

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Sheen Road, Richmond, TW9 1BN, England

      IIF 6
  • Mr James Graham
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Benjamin Street, Bradford-on-avon, BA15 1FW, England

      IIF 7
    • icon of address 55, Roedean Crescent, Brighton, East Sussex, BN2 5RG, United Kingdom

      IIF 8
    • icon of address Office 11, 4th Floor, Ihub (translation & Innovation Hub), 84 Wood Lane, London, W12 0BZ, England

      IIF 9
  • Graham, James
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baines House, Midgery Court, Pittman Way Fulwood, Preston, PR2 9ZH

      IIF 10
    • icon of address Thames Valley Science Park, 1 Collegiate Square, South Ave, Reading, RG2 9LH, United Kingdom

      IIF 11
    • icon of address Heath House, Heath House Road, Worplesdon, Surrey, GU22 0RD, England

      IIF 12
  • Graham, James
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Benjamin Street, Bradford-on-avon, BA15 1FW, England

      IIF 13
    • icon of address Fifth Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, CR0 0XT, England

      IIF 14 IIF 15
    • icon of address 150 Chiswick High Road, London, W4 1PR, England

      IIF 16
    • icon of address 271, Regent Street, London, W1B 2ES

      IIF 17 IIF 18 IIF 19
    • icon of address 33, Glasshouse Street, London, W1B 5DG, United Kingdom

      IIF 21
    • icon of address 89 Wardour Street, London, W1F 0UB, United Kingdom

      IIF 22
    • icon of address Azalea Close, Clover Nook Industrial Estate, Somercoates Alfreton, Derbyshire, DE55 4QX

      IIF 23
    • icon of address 4th Floor Tylers House, Tylers Avenue, Southend-on-sea, Essex, SS1 2BB, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1, High Street, Windsor, Berkshire, SL4 1LD

      IIF 27
  • Graham, James
    British director / consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 4610/20, Cascade Way, Oxford Business Park South, Oxford, Oxfordshire, OX4 2SU, England

      IIF 28
  • Graham, James
    British director/consultant born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Second Floor, 100 Park Drive, Milton Park, Abingdon, Oxfordshire, OX14 4RY, United Kingdom

      IIF 29
    • icon of address 55, Roedean Crescent, Brighton, BN2 5RG, England

      IIF 30
  • Graham, James
    British director/private investor born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Wortley Moor Rd, Leeds, W Yorks, LS12 4JF, United Kingdom

      IIF 31
  • Graham, James
    British investment professional born in April 1967

    Resident in England

    Registered addresses and corresponding companies
  • Graham, James
    British non-executive chairman born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 130, Old Street, London, EC1V 9BD, England

      IIF 37
  • Graham, James
    British private equity practioner born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 25 Bedford Street, London, WC2E 9ES, England

      IIF 38
  • Bosher, Graham James
    British company director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 39
  • Bosher, Graham James
    British director born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Calder & Co, 30 Orange Street, London, WC2H 7HF, United Kingdom

      IIF 40 IIF 41
    • icon of address Unit 5 Oakwood Business Park, Park Royal, London, NW10 6EX

      IIF 42
    • icon of address Unit 5 Oakwood Business Park, Park Royal, London, NW10 6EX, United Kingdom

      IIF 43
    • icon of address 16, St. Albans Gardens, Teddington, TW11 8AE, United Kingdom

      IIF 44
  • Bosher, Graham James
    British none born in August 1981

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Palm Court, 4 Heron Square, Richmond, Surrey, TW9 1EW, England

      IIF 45
  • Graham, James
    born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3rd, Floor, 25 Bedford Street, London, WC2E 9ES, England

      IIF 46
    • icon of address Office 11, 4th Floor, Ihub (translation & Innovation Hub), 84 Wood Lane, London, W12 0BZ, England

      IIF 47
  • Graham, James
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Unit 5 Oakwood Business Park, Park Royal, London, United Kingdom
    Active Corporate (5 parents)
    Equity (Company account)
    41,308,636 GBP2024-08-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 43 - Director → ME
  • 2
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,358 GBP2018-03-31
    Officer
    icon of calendar 2014-07-11 ~ dissolved
    IIF 39 - Director → ME
  • 3
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Profit/Loss (Company account)
    238,823 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 2014-05-16 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-05-17 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    453 GBP2022-03-31
    Officer
    icon of calendar 2015-11-25 ~ dissolved
    IIF 40 - Director → ME
  • 5
    icon of address Fa Simms & Partners Limited Alma Park, Woodway Lane, Claybrooke Parva, Leicestershire
    Dissolved Corporate (5 parents)
    Equity (Company account)
    -890,296 GBP2019-03-31
    Officer
    icon of calendar 2017-09-20 ~ dissolved
    IIF 31 - Director → ME
  • 6
    icon of address 2 Eastbourne Terrace Floor 4, 2 Eastbourne Terrace, London, England
    Active Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    -32,011,730 GBP2024-08-31
    Officer
    icon of calendar 2019-09-16 ~ now
    IIF 44 - Director → ME
  • 7
    icon of address 55 Roedean Crescent, Brighton, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    502,791 GBP2024-03-31
    Officer
    icon of calendar 2017-05-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4th Floor Tylers House, Tylers Avenue, Southend-on-sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 25 - Director → ME
  • 9
    icon of address 4th Floor Tylers House, Tylers Avenue, Southend-on-sea, Essex, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2024-11-20 ~ now
    IIF 26 - Director → ME
  • 10
    icon of address 4th Floor Tylers House, Tylers Avenue, Southend-on-sea, Essex, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2018-09-25 ~ now
    IIF 24 - Director → ME
  • 11
    SCIENCE CAPITAL IMPERIAL LLP - 2025-04-01
    icon of address Office 11, 4th Floor Ihub (translation & Innovation Hub), 84 Wood Lane, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-15 ~ now
    IIF 47 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2024-10-15 ~ now
    IIF 9 - Has significant influence or controlOE
  • 12
    icon of address 2 Eastbourne Terrace Floor 4, 2 Eastbourne Terrace, London, England
    Active Corporate (5 parents)
    Equity (Company account)
    6,582,945 GBP2024-08-31
    Officer
    icon of calendar 2020-03-26 ~ now
    IIF 42 - Director → ME
Ceased 35
  • 1
    icon of address Hill House, 1 Little New Street, London, London
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-02-28 ~ 2013-03-05
    IIF 12 - Director → ME
  • 2
    icon of address 46 Woodstock Road, Oxford, Oxfordshire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,465,569 GBP2024-06-30
    Officer
    icon of calendar 2022-11-02 ~ 2024-06-26
    IIF 28 - Director → ME
  • 3
    DE FACTO 1937 LIMITED - 2012-02-01
    icon of address Trelleborg International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2012-02-28 ~ 2012-03-13
    IIF 35 - Director → ME
  • 4
    DE FACTO 1939 LIMITED - 2012-02-01
    icon of address Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-28 ~ 2012-03-13
    IIF 36 - Director → ME
  • 5
    DE FACTO 1938 LIMITED - 2012-02-01
    icon of address C/o Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2012-02-28 ~ 2012-03-13
    IIF 33 - Director → ME
  • 6
    EXPOTEL GROUP LIMITED - 2016-10-28
    NOVA TOPCO LIMITED - 2008-11-17
    DE FACTO 1647 LIMITED - 2008-06-30
    icon of address 1 More London Place, London
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-04-01 ~ 2012-02-24
    IIF 21 - Director → ME
  • 7
    icon of address 150 Chiswick High Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -2,727,572 GBP2023-12-31
    Officer
    icon of calendar 2021-08-05 ~ 2022-02-21
    IIF 16 - Director → ME
  • 8
    BROCKTON NOODLE UK LIMITED - 2016-02-12
    icon of address 89 Wardour Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2017-09-26 ~ 2022-09-19
    IIF 22 - Director → ME
  • 9
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39,358 GBP2018-03-31
    Person with significant control
    icon of calendar 2016-07-11 ~ 2017-03-28
    IIF 4 - Ownership of shares – 75% or more OE
  • 10
    icon of address Calder & Co, 30 Orange Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    453 GBP2022-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-03-27
    IIF 3 - Ownership of shares – 75% or more OE
  • 11
    GLOBAL NAVIGATION SOLUTIONS HOLDINGS LIMITED - 2020-05-27
    GLOBAL NAVIGATION SOLUTIONS LIMITED - 2012-11-29
    DE FACTO 1982 LIMITED - 2012-10-29
    icon of address Cowgill Holloway Business Recovery Llp Regency House, 45-53 Chorley New Road, Bolton, Lancashire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-21 ~ 2014-04-16
    IIF 32 - Director → ME
  • 12
    icon of address 37 Benjamin Street, Bradford-on-avon, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,763 GBP2023-01-31
    Officer
    icon of calendar 2021-01-21 ~ 2021-06-08
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-01-21 ~ 2021-04-16
    IIF 7 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 7 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 7 - Right to appoint or remove directors OE
  • 13
    icon of address C/o Poppleton & Appleby The Media Centre, 7 Northumberland Street, Huddersfield
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2007-12-20 ~ 2010-12-31
    IIF 48 - Director → ME
  • 14
    INNOVIA FILMS (HOLDING 1) LIMITED - 2013-02-28
    icon of address Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2010-12-31
    IIF 50 - Director → ME
  • 15
    INNOVIA FILMS (HOLDING 2) LIMITED - 2013-02-26
    icon of address Pioneer Way, Pioneer Way, Castleford, Yorkshire, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2007-12-20 ~ 2010-12-31
    IIF 49 - Director → ME
  • 16
    INNOVIA FILMS (HOLDING 3) LIMITED - 2013-02-26
    icon of address Lowther R & D Centre, West Road, Wigton, Cumbria, United Kingdom
    Active Corporate (5 parents, 7 offsprings)
    Officer
    icon of calendar 2007-12-20 ~ 2010-12-31
    IIF 52 - Director → ME
  • 17
    AGHOCO 1157 LIMITED - 2013-05-28
    icon of address Baines House Midgery Court, Pittman Way Fulwood, Preston
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2013-08-21 ~ 2014-02-25
    IIF 10 - Director → ME
  • 18
    icon of address Second Floor 100 Park Drive, Milton Park, Abingdon, Oxfordshire, United Kingdom
    Active Corporate (6 parents)
    Profit/Loss (Company account)
    -8,003,132 GBP2023-02-01 ~ 2023-12-31
    Officer
    icon of calendar 2024-03-01 ~ 2024-09-16
    IIF 29 - Director → ME
  • 19
    GORDONS133 LIMITED - 2008-02-07
    icon of address 3 St James's Road, Kingston Upon Thames, Surrey, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2008-02-12 ~ 2012-11-30
    IIF 5 - Director → ME
  • 20
    YANKEE TOPCO LIMITED - 2013-11-18
    DE FACTO 1992 LIMITED - 2012-11-08
    icon of address 20 Old Bailey, London
    Dissolved Corporate (1 offspring)
    Officer
    icon of calendar 2012-11-30 ~ 2020-09-21
    IIF 45 - Director → ME
  • 21
    ACPL INVESTMENTS LIMITED - 2019-02-21
    ARLE CAPITAL PARTNERS LIMITED - 2018-02-01
    CANDOVER PARTNERS LIMITED - 2011-06-16
    CANDOVER (OVERSEAS) LIMITED - 1988-10-03
    STANMELT LIMITED - 1981-12-31
    icon of address 12 Berwick Road, Bournemouth, Dorset, England
    Active Corporate (3 parents, 9 offsprings)
    Equity (Company account)
    68,227 GBP2025-03-31
    Officer
    icon of calendar 2008-01-14 ~ 2009-03-17
    IIF 51 - Director → ME
  • 22
    icon of address Thames Valley Science Park 1 Collegiate Square, South Ave, Reading, United Kingdom
    Active Corporate (9 parents)
    Equity (Company account)
    1,517,979 GBP2018-06-30
    Officer
    icon of calendar 2024-01-12 ~ 2024-06-28
    IIF 11 - Director → ME
  • 23
    PAPERTHEME LIMITED - 1997-01-27
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2012-12-01 ~ 2014-04-25
    IIF 38 - Director → ME
  • 24
    icon of address 10th Floor, 123 Victoria Street, London, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2011-01-01 ~ 2014-03-31
    IIF 46 - LLP Member → ME
  • 25
    DE FACTO 1877 LIMITED - 2011-08-18
    icon of address Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-17
    IIF 19 - Director → ME
  • 26
    DE FACTO 1874 LIMITED - 2011-08-18
    icon of address Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-17
    IIF 17 - Director → ME
  • 27
    DE FACTO 1873 LIMITED - 2011-08-18
    icon of address Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2011-08-18 ~ 2014-03-28
    IIF 27 - Director → ME
  • 28
    DE FACTO 1875 LIMITED - 2011-08-18
    icon of address Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-17
    IIF 20 - Director → ME
  • 29
    NEVAHTROP PROPERTIES LIMITED - 2011-12-14
    DE FACTO 1876 LIMITED - 2011-08-18
    icon of address Royal Albert House, Sheet Street, Windsor, Berkshire, United Kingdom
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2011-08-18 ~ 2011-10-17
    IIF 18 - Director → ME
  • 30
    NFT DISTRIBUTION HOLDINGS LIMITED - 2015-03-26
    DE FACTO 1378 LIMITED - 2006-07-06
    icon of address One Snowhill, Snow Hill Queensway, Birmingham
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-04-06 ~ 2014-04-11
    IIF 23 - Director → ME
  • 31
    HEADROOM SPORTS LIMITED - 2018-06-29
    icon of address Heskin Hall Farm, Wood Lane, Heskin, Preston
    Liquidation Corporate (2 parents)
    Equity (Company account)
    28,716 GBP2021-12-31
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-12
    IIF 37 - Director → ME
  • 32
    COPPER TOPCO LIMITED - 2012-03-22
    DE FACTO 1940 LIMITED - 2012-02-01
    icon of address Trelleborg Sealing Solutions Uk Limited International Drive, Tewkesbury Business Park, Tewkesbury, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2012-11-27
    IIF 34 - Director → ME
  • 33
    icon of address 23 Sheen Road, Richmond, England
    Active Corporate (6 parents)
    Total Assets Less Current Liabilities (Company account)
    2,451,330 GBP2016-10-31
    Officer
    icon of calendar 2013-10-28 ~ 2018-04-27
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-04-27
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 34
    THE GYM GROUP LIMITED - 2015-11-02
    THE GYM GROUP HOLDINGS LIMITED - 2015-10-15
    PROJECT GALAXY TOPCO LIMITED - 2013-07-05
    icon of address Fifth Floor, No 1 Croydon, 12-16 Addiscombe Road, Croydon, England
    Active Corporate (8 parents, 1 offspring)
    Officer
    icon of calendar 2014-07-23 ~ 2016-11-22
    IIF 14 - Director → ME
  • 35
    INGLEBY (1692) LIMITED - 2006-10-17
    icon of address Fifth Floor, No 1 Croydon, 12-16, Addiscombe Road, Croydon, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2014-05-22 ~ 2016-09-01
    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 24 April 2025 and licensed under the Open Government Licence v3.0.