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

Gaiger, Graham Michael

    Related profiles found in government register
  • Gaiger, Graham Michael
    British building company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennet House, Northgate Street, Devizes, Wiltshire, SN10 1JT, United Kingdom

      IIF 1
  • Gaiger, Graham Michael
    British company director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 90, Victoria Street, Bristol, Bristol, BS1 6DP, United Kingdom

      IIF 2
    • icon of address 1, Mill Road, Potterne, Devizes, Wiltshire, SN10 5ND, England

      IIF 3
    • icon of address Belle Vue Road, Devizes, Wiltshire, SN10 2AJ

      IIF 4
  • Gaiger, Graham Michael
    British contracts manager born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennet House, Northgate Street, Devizes, Wiltshire, SN10 1JT, England

      IIF 5
  • Gaiger, Graham Michael
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6, Northgate Street, Devizes, Wiltshire, SN10 1JX, United Kingdom

      IIF 6
    • icon of address Northgate House, Northgate Street, Devizes, SN10 1JX, United Kingdom

      IIF 7 IIF 8
    • icon of address Northgate House, Northgate Street, Devizes, Wiltshire, SN10 1JX, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 29, Bath Road, Old Town, Swindon, SN1 4AS, England

      IIF 14 IIF 15
    • icon of address Delta 606, Welton Road, Swindon, SN5 7XF, England

      IIF 16 IIF 17 IIF 18
  • Gaiger, Graham Michael
    born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Mill Road, Potterne, Devizes, SN10 5ND, England

      IIF 19
  • Gaiger, Graham
    British director born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kennet House, Northgate Street, Devizes, SN10 1JT, England

      IIF 20
  • Gaiger, Graham Michael
    British company director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennet House, Northgate Street, Devizes, Wiltshire, SN10 1JL, United Kingdom

      IIF 21
    • icon of address Kennet House, Northgate Street, Devizes, Wiltshire, SN10 1JT, England

      IIF 22 IIF 23
    • icon of address Kennet House, Northgate Street, Devizes, Wiltshire, SN10 1JT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Northgate House, Northgate Street, Devizes, SN10 1JX, England

      IIF 28
  • Gaiger, Graham Michael
    British contracts manager born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennet House, Northgate Street, Devizes, Wiltshire, SN10 1JT, United Kingdom

      IIF 29
  • Gaiger, Graham Michael
    British director born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennet House, Northgate Street, Devizes, SN10 1JT, England

      IIF 30 IIF 31
    • icon of address Kennet House, Northgate Street, Devizes, Wiltshire, SN10 1JT, United Kingdom

      IIF 32 IIF 33
    • icon of address Tichborne Farm, Etchilhampton, Devizes, SN10 3JL, United Kingdom

      IIF 34
    • icon of address Tichborne's Farm, Etchilhampton, Devizes, Wiltshire, SN10 3JL, England

      IIF 35
    • icon of address 43-45 Devizes Road, Swindon, Wiltshire, SN1 4BG, United Kingdom

      IIF 36
  • Gaiger, Graham Michael
    British company director born in January 1973

    Registered addresses and corresponding companies
    • icon of address 1 The Mercers, High Street, West Lavington, Devizes, Wiltshire, SN10 4BE

      IIF 37
    • icon of address 36 Newman Road, Devizes, Wiltshire, SN10 5LE

      IIF 38
  • Mr Graham Michael Gaiger
    British born in January 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Gaiger, Graham Michael
    British company director

    Registered addresses and corresponding companies
    • icon of address 36 Newman Road, Devizes, Wiltshire, SN10 5LE

      IIF 53
  • Mr Graham Michael Gaiger
    British born in January 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kennet House, Northgate Street, Devizes, SN10 1JT, England

      IIF 54
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    420,824 GBP2019-05-31
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 45 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 45 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 2
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    166 GBP2023-12-31
    Officer
    icon of calendar 2018-08-30 ~ now
    IIF 17 - Director → ME
  • 3
    icon of address Kennet House, Northgate Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (5 parents)
    Current Assets (Company account)
    35,959 GBP2024-03-31
    Officer
    icon of calendar 2010-06-11 ~ now
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 43 - Has significant influence or controlOE
  • 4
    icon of address Kennet House, Northgate Street, Devizes, England
    Active Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    3,133,926 GBP2024-05-31
    Officer
    icon of calendar 2013-04-18 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Belle Vue Road, Devizes, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    222,176 GBP2019-03-31
    Officer
    icon of calendar 2009-10-19 ~ now
    IIF 4 - Director → ME
  • 6
    icon of address The Barn, Ford Farm, Aldbourne, Marlborough, United Kingdom
    Active Corporate (16 parents, 17 offsprings)
    Current Assets (Company account)
    9,896,689 GBP2024-07-31
    Officer
    icon of calendar 2018-07-31 ~ now
    IIF 19 - LLP Member → ME
  • 7
    icon of address Kennet House, Northgate Street, Devizes, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -62,971 GBP2024-05-31
    Officer
    icon of calendar 2017-05-04 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ now
    IIF 41 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address Kennet House, Northgate Street, Devizes, Wiltshire, England
    Active Corporate (5 parents, 3 offsprings)
    Equity (Company account)
    14,135,275 GBP2024-05-31
    Officer
    icon of calendar 1999-12-17 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 46 - Has significant influence or controlOE
  • 9
    icon of address Northgate House, Northgate Street, Devizes, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2025-01-28 ~ now
    IIF 28 - Director → ME
  • 10
    icon of address Kennet House, Northgate Street, Devizes, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2024-09-17 ~ now
    IIF 30 - Director → ME
  • 11
    icon of address Kennet House, Northgate Street, Devizes, Wiltshire, England
    Active Corporate (5 parents, 1 offspring)
    Equity (Company account)
    5,703,959 GBP2024-05-31
    Officer
    icon of calendar 2005-10-31 ~ now
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Has significant influence or controlOE
  • 12
    icon of address Mazars Llp, 90 Victoria Street, Bristol
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2013-07-25 ~ dissolved
    IIF 3 - Director → ME
  • 13
    icon of address Kennet House, Northgate Street, Devizes, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2024-09-16 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2024-09-16 ~ 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
  • 14
    icon of address 43-45 Devizes Road, Swindon, Wiltshire, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    571,738 GBP2024-06-30
    Officer
    icon of calendar 2013-06-04 ~ now
    IIF 36 - Director → ME
  • 15
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    154,084 GBP2017-11-30
    Officer
    icon of calendar 2016-10-24 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-10-24 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 52 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Kennet House, Northgate Street, Devizes, Wiltshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2020-06-18 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-06-18 ~ dissolved
    IIF 44 - Has significant influence or controlOE
  • 17
    icon of address C/o Mazars Llp, 45 Church Street, Birmingham
    Dissolved Corporate (3 parents)
    Equity (Company account)
    415,651 GBP2017-10-31
    Officer
    icon of calendar 2016-05-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-05-25 ~ dissolved
    IIF 48 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 48 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 18
    icon of address Kennet House, Northgate Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2022-04-26 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2022-04-26 ~ now
    IIF 47 - Has significant influence or controlOE
  • 19
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (5 parents)
    Equity (Company account)
    33,908 GBP2023-12-31
    Officer
    icon of calendar 2016-06-24 ~ now
    IIF 16 - Director → ME
  • 20
    icon of address Kennet House, Northgate Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-05-31
    Officer
    icon of calendar 2018-10-02 ~ now
    IIF 24 - Director → ME
  • 21
    SUSTAINABLE POWER PARTNERS LIMITED - 2014-02-10
    icon of address Mazars Llp, 90 Victoria Street, Bristol, Bristol, United Kingdom
    Dissolved Corporate (7 parents, 2 offsprings)
    Officer
    icon of calendar 2013-09-24 ~ dissolved
    IIF 2 - Director → ME
  • 22
    icon of address C/o Mazars Llp 1st Floor, 2 Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    121,110 GBP2021-11-30
    Officer
    icon of calendar 2018-06-08 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 42 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 42 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 23
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    12,568 GBP2023-12-31
    Officer
    icon of calendar 2019-08-02 ~ now
    IIF 18 - Director → ME
  • 24
    icon of address Kennet House, Northgate Street, Devizes, Wiltshire, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -60,740 GBP2024-05-31
    Officer
    icon of calendar 2018-04-24 ~ now
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-04-24 ~ 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
  • 25
    icon of address C/o Mazars Llp 1st Floor, Two Chamberlain Square, Birmingham
    Dissolved Corporate (4 parents)
    Equity (Company account)
    775,342 GBP2021-11-30
    Officer
    icon of calendar 2016-02-05 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 50 - Has significant influence or controlOE
  • 26
    icon of address 17 The Market Place, Devizes, Wiltshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-06-27 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-27 ~ dissolved
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 12
  • 1
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,783 GBP2023-12-31
    Officer
    icon of calendar 2017-07-05 ~ 2019-05-23
    IIF 14 - Director → ME
  • 2
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (7 parents)
    Equity (Company account)
    17,357 GBP2023-12-31
    Officer
    icon of calendar 2017-07-17 ~ 2018-01-31
    IIF 15 - Director → ME
  • 3
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (4 parents)
    Equity (Company account)
    65,712 GBP2023-12-31
    Officer
    icon of calendar 2015-12-02 ~ 2018-05-15
    IIF 9 - Director → ME
  • 4
    icon of address Belle Vue Road, Devizes, Wiltshire
    Active Corporate (5 parents)
    Equity (Company account)
    222,176 GBP2019-03-31
    Officer
    icon of calendar 2000-10-19 ~ 2009-05-20
    IIF 38 - Director → ME
    icon of calendar 2000-10-19 ~ 2009-05-20
    IIF 53 - Secretary → ME
  • 5
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    26,920 GBP2024-12-31
    Officer
    icon of calendar 2017-02-01 ~ 2017-09-15
    IIF 13 - Director → ME
  • 6
    icon of address 29 Northgate Gardens, Devizes, England
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2019-03-09 ~ 2020-03-19
    IIF 8 - Director → ME
  • 7
    icon of address Queensway House, 11 Queensway, New Milton, Hampshire, England
    Active Corporate (5 parents)
    Equity (Company account)
    0 GBP2024-03-31
    Officer
    icon of calendar 2013-08-08 ~ 2016-04-08
    IIF 6 - Director → ME
  • 8
    icon of address C/o Common Ground Estate & Property Management Ltd Chiltern House, 45 Station Road, Henley-on-thames, England
    Active Corporate (5 parents)
    Equity (Company account)
    16,527 GBP2023-12-31
    Officer
    icon of calendar 2016-10-14 ~ 2017-09-15
    IIF 11 - Director → ME
  • 9
    icon of address 4 London Road, Devizes, England
    Active Corporate (2 parents)
    Equity (Company account)
    31,509 GBP2024-05-31
    Officer
    icon of calendar 2012-06-07 ~ 2015-06-01
    IIF 12 - Director → ME
  • 10
    icon of address 7 The Mercers, West Lavington, Devizes, Wiltshire
    Active Corporate (1 parent)
    Equity (Company account)
    3,888 GBP2024-05-05
    Officer
    icon of calendar 2000-04-27 ~ 2001-11-17
    IIF 37 - Director → ME
  • 11
    icon of address 3 The Spinney, Swindon Road, Malmesbury, Wiltshire, England
    Active Corporate (10 parents)
    Equity (Company account)
    9,835 GBP2024-03-31
    Officer
    icon of calendar 2020-03-04 ~ 2021-04-12
    IIF 7 - Director → ME
  • 12
    icon of address Delta 606 Welton Road, Swindon, England
    Active Corporate (6 parents)
    Equity (Company account)
    38,765 GBP2023-12-31
    Officer
    icon of calendar 2016-12-15 ~ 2017-09-25
    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 24 April 2025 and licensed under the Open Government Licence v3.0.