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 Jonathan Charles Graham

    Related profiles found in government register
  • Mr Jonathan Charles Graham
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foley Farmhouse, Lower Street, Leeds, Maidstone, ME17 1TL, England

      IIF 1
  • Graham, Jonathan Charles
    British born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foley Farmhouse, Lower Street, Leeds, Maidstone, ME17 1TL, England

      IIF 2
  • Graham, Jonathan Charles
    British ceo born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 9 Apex Court, Woodlands, Bradley Stoke, Bristol, BS32 4JT, England

      IIF 3
  • Graham, Jonathan Charles
    British chief executive born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Etf, 157-197 Buckingham Palace Rd, 157-197 Buckingham Palace Road, London, SW1W 9SP, England

      IIF 4
    • icon of address Jtl Stafford House, 120 -122 High Street, Orpington, BR6 0JS, England

      IIF 5
    • icon of address Jtl Stafford House, 120-122 High Street, Orpington, BR6 0JS, England

      IIF 6 IIF 7
    • icon of address Jtl Stafford House, High Street, Orpington, BR6 0JS, England

      IIF 8
    • icon of address Stafford House, 120-122 High Street, Orpington, Kent, BR6 0JS

      IIF 9
  • Graham, Jonathan Charles
    British director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
  • Graham, Jonathan Charles
    British lecturer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foley Farmhouse Abbey Farm, Lower Street Leeds, Maidstone, Kent, ME17 1TL

      IIF 24 IIF 25
  • Graham, Jonathan Charles
    British managing director born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Robert St, London, WC2N 6RL

      IIF 26
    • icon of address 3 Robert Street, London, WC2N 6RL

      IIF 27 IIF 28 IIF 29
    • icon of address 3, Robert Street, London, WC2N 6RL, England

      IIF 30
    • icon of address 3, Robert Street, London, WC2N 6RL, United Kingdom

      IIF 31 IIF 32
    • icon of address No.3, Robert Street, London, WC2N 6RL, United Kingdom

      IIF 33
  • Graham, Jonathan Charles
    British managing directror born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Robert St, London, WC2N 6RL

      IIF 34
  • Graham, Jonathan Charles
    British trainer born in October 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Foley Farmhouse Abbey Farm, Lower Street Leeds, Maidstone, Kent, ME17 1TL

      IIF 35
  • Mr John Graham
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coronation House, Hartle Lane, Belbroughton, West Midlands, DY9 9TG

      IIF 36
    • icon of address 1, The Courtyard, Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4DJ

      IIF 37
    • icon of address 4 St. James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 38
    • icon of address Coronation House, 3 Hartle Lane, Belbroughton, Stourbridge, DY9 9TG

      IIF 39
    • icon of address Coronation House, 3 Hartle Lane, Belbroughton, Stourbridge, Worcestershire, DY9 9TG, England

      IIF 40
  • Mr John Graham
    British born in April 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coronation House, 3 Hartle Lane, Belbroughton, Worcestershire, DY9 9TG, England

      IIF 41
  • Graham, John
    British born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coronation House, 3 Hartle Lane, Belbroughton, Worcestershire, DY9 9TG, England

      IIF 42
    • icon of address Coronation House, Hartle Lane, Belbroughton, Worcestershire, DY9 9TG

      IIF 43
    • icon of address 1, The Courtyard, Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove, B60 4DJ

      IIF 44
    • icon of address 4 St. James Court, Bridgnorth Road, Wollaston, Stourbridge, DY8 3QG, England

      IIF 45
    • icon of address Coronation House, 3 Hartle Lane, Belbroughton, Stourbridge, Worcestershire, DY9 9TG, England

      IIF 46
    • icon of address Coronation House Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9TG

      IIF 47 IIF 48
  • Graham, John
    British company director born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coronation House Hartle Lane, Belbroughton, Stourbridge, West Midlands, DY9 9TG

      IIF 49
  • Graham, John
    British none born in January 1945

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hartle Lane, Belbroughton Stourbridge, Worcestershire, DY9 9TG, United Kingdom

      IIF 50
  • Ayling, Graham Jochen
    British energy expert born in April 1971

    Registered addresses and corresponding companies
    • icon of address 73 North Road, Broadwell, Coleford, Gloucestershire, GL16 7BX

      IIF 51
child relation
Offspring entities and appointments
Active 13
  • 1
    ACCOUNTANCY TUITION CENTRE LIMITED - 1990-04-04
    ATC CHART LIMITED - 1992-07-20
    icon of address 1 Snow Hill, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-02-08 ~ dissolved
    IIF 24 - Director → ME
  • 2
    icon of address 4 St James Court Bridgnorth Road, Wollaston, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-11-30
    Officer
    icon of calendar 2017-11-29 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 40 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 3
    SHOO 41 LIMITED - 2003-11-25
    icon of address Waterside House The Courtyard, Harris Business Park, Bromsgrove, Worcestershire
    Active Corporate (8 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2013-05-01 ~ now
    IIF 43 - Director → ME
  • 4
    icon of address Coronation House, Hartle Lane, Belbroughton, West Midlands
    Active Corporate (2 parents)
    Equity (Company account)
    1,804,125 GBP2024-12-31
    Officer
    icon of calendar 1996-10-09 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 36 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    SPEED 4118 LIMITED - 1994-03-14
    ESSENTIAL MANAGMENT SERVICES LIMITED - 2001-02-08
    GATEWAYS ASSOCIATES LIMITED - 1998-07-08
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (7 parents)
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 8 - Director → ME
  • 6
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents)
    Equity (Company account)
    1 GBP2018-09-30
    Officer
    icon of calendar 2019-09-13 ~ dissolved
    IIF 7 - Director → ME
  • 7
    icon of address Foley Farmhouse Lower Street, Leeds, Maidstone, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,031 GBP2025-04-30
    Officer
    icon of calendar 2023-12-21 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-12-21 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
  • 8
    icon of address Coronation House 3 Hartle Lane, Belbroughton, Stourbridge
    Active Corporate (2 parents)
    Equity (Company account)
    447,884 GBP2024-07-31
    Officer
    icon of calendar 2008-07-24 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 39 - Ownership of shares – More than 25% but not more than 50%OE
  • 9
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 22 - Director → ME
  • 10
    icon of address Kings Orchard, 1 Queen Street, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 23 - Director → ME
  • 11
    icon of address 1 The Courtyard, Harris Business Park, Hanbury Road Stoke Prior, Bromsgrove
    Active Corporate (2 parents)
    Equity (Company account)
    107,033 GBP2024-03-31
    Officer
    icon of calendar 2012-03-30 ~ now
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 37 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address 4 St. James Court Bridgnorth Road, Wollaston, Stourbridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2020-08-10 ~ now
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2023-07-08 ~ now
    IIF 38 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 13
    icon of address Coronation House, 3 Hartle Lane, Belbroughton, Worcestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,254 GBP2024-03-31
    Officer
    icon of calendar 2023-08-09 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2023-08-09 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ACCOUNTANCY TUITION CENTRE (CLIENT SERVICES) LIMITED - 1993-07-28
    ATC (CLIENT SERVICES) LIMITED - 1992-08-03
    ACCOUNTANCY TUITION CENTRE (CONTINUING PROFESSIONALDEVELOPMENT) LIMITED - 2003-03-31
    icon of address Suites 6 And 7, The Old Office Block, 16 Elmtree Road Teddington, Middlesex
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1997-11-05 ~ 2001-02-09
    IIF 25 - Director → ME
  • 2
    BURGINHALL 346 LIMITED - 1989-08-22
    INSTITUTE OF PUBLIC FINANCE LIMITED - 2009-06-12
    CIPFA PLACEMENTS LIMITED - 1993-02-01
    icon of address 77 Mansell Street, London
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2010-04-19 ~ 2014-07-30
    IIF 34 - Director → ME
  • 3
    BURGINHALL 317 LIMITED - 1989-06-01
    icon of address 77 Mansell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-07-30
    IIF 31 - Director → ME
  • 4
    BURGINHALL 402 LIMITED - 1990-01-11
    CIPFA CONSULTANCY IN HEALTH LIMITED - 1990-03-27
    icon of address 77 Mansell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-07-30
    IIF 28 - Director → ME
  • 5
    J.I.B. TRAINING LIMITED - 1990-04-02
    JT LIMITED - 2021-07-30
    icon of address Stafford House, 120-122 High Street, Orpington, Kent
    Active Corporate (6 parents)
    Officer
    icon of calendar 2016-07-07 ~ 2022-05-31
    IIF 9 - Director → ME
  • 6
    ENSCO 599 LIMITED - 2008-09-12
    icon of address Derby Training Centre, Ascot Drive, Derby
    Dissolved Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ 2022-05-31
    IIF 6 - Director → ME
  • 7
    NORHAM HOUSE 1107 LIMITED - 2007-03-19
    icon of address Haverton Hill Industrial Estate, Billingham, Cleveland, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2019-09-13 ~ 2022-05-31
    IIF 5 - Director → ME
  • 8
    icon of address Etf, 157-197 Buckingham Palace Rd 157-197 Buckingham Palace Road, London, England
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2019-03-27 ~ 2024-12-09
    IIF 4 - Director → ME
  • 9
    BURGINHALL 392 LIMITED - 1989-12-14
    icon of address 77 Mansell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-07-30
    IIF 27 - Director → ME
  • 10
    TACTLORD LIMITED - 1984-01-16
    CIPFA LOANS BUREAU LIMITED - 1993-04-08
    icon of address 77 Mansell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-07-30
    IIF 26 - Director → ME
  • 11
    LIFETIME LEISURE SOLUTIONS LIMITED - 2010-06-24
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    749,723 GBP2023-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 21 - Director → ME
  • 12
    INSTITUTE OF PUBLIC FINANCE LIMITED(THE) - 1993-02-01
    icon of address 77 Mansell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-07-30
    IIF 30 - Director → ME
  • 13
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 14 - Director → ME
  • 14
    DAYINVEST LIMITED - 1996-06-07
    icon of address 77 Mansell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-07-30
    IIF 29 - Director → ME
  • 15
    icon of address 77 Mansell Street, London
    Active Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-07-30
    IIF 32 - Director → ME
  • 16
    FINANCIAL TRAINING COMPANY LIMITED(THE) - 2006-01-13
    FTC KAPLAN LIMITED - 2007-09-11
    FINANCIAL TRAINING COMPANY LIMITED - 1978-12-31
    icon of address 179-191 Borough High Street, London, England
    Active Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 2007-06-01 ~ 2008-02-25
    IIF 35 - Director → ME
  • 17
    LIFETIME TRAINING GROUP LIMITED - 2011-01-21
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 19 - Director → ME
  • 18
    LIFE TIME HEALTH & FITNESS LIMITED - 1998-01-27
    LIFETIME HEALTH & FITNESS LIMITED - 2011-01-21
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 6 offsprings)
    Equity (Company account)
    39,320,655 GBP2023-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 16 - Director → ME
  • 19
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 17 - Director → ME
  • 20
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -64,843,374 GBP2023-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 15 - Director → ME
  • 21
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    -65,654,021 GBP2023-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 18 - Director → ME
  • 22
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -54,288,216 GBP2023-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 10 - Director → ME
  • 23
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    55,000 GBP2023-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 11 - Director → ME
  • 24
    icon of address 77 Mansell Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-09-26 ~ 2014-07-30
    IIF 33 - Director → ME
  • 25
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 20 - Director → ME
  • 26
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    116,109 GBP2023-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 13 - Director → ME
  • 27
    THE NATIONAL TRAINING ASSOCIATION LIMITED - 1990-11-21
    THE ASSOCIATION OF LEARNING PROVIDERS LIMITED - 2011-08-04
    ASSOCIATION OF COMMUNITY PROGRAMME AGENCY MANAGERS LIMITED - 1989-05-12
    NATIONAL TRAINING FEDERATION LIMITED - 2002-07-24
    icon of address 9 Apex Court Woodlands, Bradley Stoke, Bristol, England
    Active Corporate (15 parents)
    Equity (Company account)
    778,232 GBP2021-06-30
    Officer
    icon of calendar 2019-02-26 ~ 2023-11-21
    IIF 3 - Director → ME
  • 28
    ASSOCIATION OF MANUFACTURERS OF DOMESTIC ELECTRICALAPPLIANCES(THE) - 2000-07-11
    icon of address Vintage House, Albert Embankment, London, England
    Active Corporate (20 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    863,208 GBP2024-12-31
    Officer
    icon of calendar 2013-12-18 ~ 2019-02-25
    IIF 50 - Director → ME
    icon of calendar 2003-05-25 ~ 2006-05-26
    IIF 49 - Director → ME
  • 29
    icon of address The National Energy Centre, Davy Avenue Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2006-05-19 ~ 2007-08-13
    IIF 51 - Director → ME
  • 30
    icon of address 291 Paintworks, Arnos Vale, Bristol, England
    Active Corporate (2 parents, 1 offspring)
    Profit/Loss (Company account)
    1,129,092 GBP2022-02-01 ~ 2023-07-31
    Officer
    icon of calendar 2022-05-06 ~ 2023-07-14
    IIF 12 - 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.